Shortcuts

Tamaki Health Central Limited

Type: NZ Limited Company (Ltd)
9429030606418
NZBN
3903036
Company Number
Registered
Company Status
Q851230
Industry classification code
Medical Service, Specialist Nec
Industry classification description
Current address
Level 4
52 Symonds Street
Auckland 1010
New Zealand
Physical & registered & service address used since 06 Oct 2014

Tamaki Health Central Limited was incorporated on 29 Jun 2012 and issued a business number of 9429030606418. This registered LTD company has been supervised by 7 directors: Mahesh Kumar Bhikubhai Patel - an active director whose contract started on 29 Jun 2012,
Aarti Vandana Narain - an active director whose contract started on 01 Aug 2022,
Steffan Crausaz - an inactive director whose contract started on 30 Dec 2019 and was terminated on 09 Dec 2022,
Rakesh Patel - an inactive director whose contract started on 22 Jun 2018 and was terminated on 31 Mar 2022,
Stuart Bilbrough - an inactive director whose contract started on 22 Jun 2018 and was terminated on 13 Dec 2019.
As stated in our information (updated on 28 Apr 2024), the company filed 1 address: Level 4, 52 Symonds Street, Auckland, 1010 (type: physical, registered).
Up to 06 Oct 2014, Tamaki Health Central Limited had been using Level 4, 52 Symonds Street, Auckland as their registered address.
BizDb identified more names used by the company: from 28 Jun 2012 to 29 Apr 2019 they were named Nirvana Central Healthcare Limited.
A total of 1422644 shares are issued to 1 group (1 sole shareholder). In the first group, 1422644 shares are held by 1 entity, namely:
Tamaki Medical Limited (an entity) located at Auckland postcode 1010. Tamaki Health Central Limited has been classified as "Medical service, specialist nec" (ANZSIC Q851230).

Addresses

Previous addresses

Address: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Registered address used from 08 Nov 2013 to 06 Oct 2014

Address: 52 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 29 Jun 2012 to 06 Oct 2014

Address: 99 Great South Road, Greenlane, Auckland, 0000 New Zealand

Registered address used from 29 Jun 2012 to 08 Nov 2013

Financial Data

Basic Financial info

Total number of Shares: 1422644

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1422644
Entity (NZ Limited Company) Tamaki Medical Limited
Shareholder NZBN: 9429041148532
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ethc Group Limited
Shareholder NZBN: 9429036197750
Company Number: 1264181
Entity Ethc Group Limited
Shareholder NZBN: 9429036197750
Company Number: 1264181
Directors

Mahesh Kumar Bhikubhai Patel - Director

Appointment date: 29 Jun 2012

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 30 Dec 2019

Address: Northpark, Auckland, 2013 New Zealand

Address used since 31 Oct 2013


Aarti Vandana Narain - Director

Appointment date: 01 Aug 2022

Address: Weymouth, Auckland, 2103 New Zealand

Address used since 01 Aug 2022


Steffan Crausaz - Director (Inactive)

Appointment date: 30 Dec 2019

Termination date: 09 Dec 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 May 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Dec 2019


Rakesh Patel - Director (Inactive)

Appointment date: 22 Jun 2018

Termination date: 31 Mar 2022

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 22 Jun 2018


Stuart Bilbrough - Director (Inactive)

Appointment date: 22 Jun 2018

Termination date: 13 Dec 2019

Address: Clevedon, 2582 New Zealand

Address used since 28 Aug 2019

Address: Rd 2, Clevedon, 2582 New Zealand

Address used since 22 Jun 2018


Kantilal Patel - Director (Inactive)

Appointment date: 29 Jun 2012

Termination date: 22 Jun 2018

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 29 Jun 2012


Ranjna Patel - Director (Inactive)

Appointment date: 29 Jun 2012

Termination date: 22 Jun 2018

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 29 Jun 2012

Nearby companies

Kaival Investments Limited
Level 4

Secure Tech 2013 Limited
Level 4

Fleet Limited
Level 4, Hamburg Sud House

Simple Id Limited
Dfk Oswin Griffiths Carlton

Caltex Capricorn Limited
Level 4

Ranui Investments Limited
Level 4

Similar companies

City Aesthetics Limited
82 Symonds Street

Dr David Kim Limited
Dfk Level 4, 52 Symonds Street

Fiona Connell Limited
Level 6, 36 Kitchener Street

Local Doctors Mt Roskill Limited
Level 4

Mcwilliams Respiratory Limited
Level 4, Hamburg Sud House

Medinex Health Limited
Level 7, 53 Fort Street